INDIVIOR UK LIMITED

Address:
The Chapleo Building Henry Boot Way, Priory Park, Hull, HU4 7DY, United Kingdom

INDIVIOR UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07183451. The registration start date is March 9, 2010. The current status is Active.

Company Overview

Company Number 07183451
Company Name INDIVIOR UK LIMITED
Registered Address The Chapleo Building Henry Boot Way
Priory Park
Hull
HU4 7DY
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-03-09
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-21
Returns Last Update 2016-06-23
Confirmation Statement Due Date 2021-07-07
Confirmation Statement Last Update 2020-06-23
Mortgage Charges 9
Mortgage Outstanding 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
21100 Manufacture of basic pharmaceutical products

Office Location

Address THE CHAPLEO BUILDING HENRY BOOT WAY
PRIORY PARK
Post Town HULL
Post Code HU4 7DY
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
INDIVIOR EU LIMITED The Chapleo Building Henry Boot Way, Priory Park, Hull, HU4 7DY, United Kingdom

Companies with the same post code

Entity Name Office Address
DIXON FIRE SPRINKLERS LIMITED 14 Henry Boot Way, Priory Park, Hessle, East Yorkshire, HU4 7DY, England
DIXON FACILITIES MANAGEMENT LIMITED 14 Henry Boot Way, Priory Park, Hull, East Yorkshire, HU4 7DY, England
UK OIL SERVICES (UKOS) LIMITED Unit 2, Bridge View Office Park, Henry Boot Way, Hull, HU4 7DY, England
CLG (HULL) LTD Unit 5 Sidings Court Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom
RD HYGIENE SERVICES LIMITED 6 Earls Court Henry Boot Way, Priory Park East, Hull, HU4 7DY, England
INFINITEMP LIMITED Riverside House, Henry Boot Way, Hull, East Yorkshire, HU4 7DY, England
FACILITIES MANAGEMENT PLUS LIMITED 16 Premier House, Henryboot Way, Hull, Eaxt Yorks, HU4 7DY, United Kingdom
GTA EDUCATION LTD 12 Henry Boot Way, Priory Park East, Hull, HU4 7DY, United Kingdom
AGILITY EVENTS LTD Unit 16 Amber House, Henry Boot Way, Hull, East Yorkshire, HU4 7DY, England
ASTRAL GARDENS MANAGEMENT COMPANY LIMITED 6 Earls Court, Priory Park, Hull, East Yorkshire, HU4 7DY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HUDSON, Kathryn Barbara Secretary (Active) 103-105, Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH /
15 June 2015
/
BOJKOVSKY, Jozef Director (Active) August 1975 /
19 February 2015
Slovak Republic /
Australia
Area Manager Australasia
GAWMAN, Andrew James Director (Active) 103-105, Bath Road, Slough, Berkshire, SL1 3UH December 1969 /
8 February 2011
British /
United Kingdom
Accountant
PICARD, Gilles Director (Active) 103-105, Bath Road, Slough, Berkshire, SL1 3UH November 1962 /
1 May 2016
French /
United Kingdom
Company Director
RIMIKIS, Michael Director (Active) June 1960 /
19 February 2015
Greek/American /
United Kingdom
Company Director
SHANK, Ms Amei W Director (Active) July 1963 /
19 February 2015
American /
China
Company Director
SIMKIN, Richard Director (Active) Usa May 1970 /
19 February 2015
British /
United States
Company Director
STIER, Frank Director (Active) 103-105, Bath Road, Slough, Berkshire, SL1 3UH August 1959 /
14 December 2015
German /
United Kingdom
Company Director
EMETULU, Lola Oloyade Secretary (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH /
24 April 2014
/
RICHARDSON, Elizabeth Anne Secretary (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH /
9 March 2010
/
ARMSTRONG, David Frank Director (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH May 1967 /
9 March 2010
British /
England
Commercial Director
CROSSLEY, Mark Wesley Director (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH September 1969 /
8 March 2012
American /
Usa
Global Finance Director, Rbp
DAY, Colin Richard Director (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH March 1955 /
9 March 2010
British /
England
Chief Financial Officer
DOHERTY, Mary Elizabeth Director (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH October 1957 /
8 February 2011
British /
England
Chief Financial Officer
GIBSON, Martyn George Alexander Director (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH March 1974 /
8 February 2011
British /
Usa
Global Finance Director
JAMESON, Richard Major Director (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH October 1964 /
1 March 2013
English /
United Kingdom
Regional Director
ROBSON, James Richard Director (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH June 1964 /
9 March 2010
British /
England
Finance Director
SEHGAL, Sunil Director (Resigned) 103-105, Bath Road, Slough, Berkshire, SL1 3UH May 1960 /
8 February 2011
United States /
Singapore
Area Pharmaceutical Director

Competitor

Search similar business entities

Post Town HULL
Post Code HU4 7DY
SIC Code 21100 - Manufacture of basic pharmaceutical products

Improve Information

Please provide details on INDIVIOR UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches